Kiln Lane
Hooe
East Sussex
TN33 9HE
Director Name | Mr Barrington Raymond Buchan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Waltham Abbey Essex EN9 2DD |
Director Name | Mr Ronald Keith Haddon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Director Name | Mr Christopher Rupert Bryan Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lewcombe Manor East Chelborough Dorchester Dorset DT2 0QB |
Secretary Name | Anita Jane Law |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2009(9 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | Nmb House 17 Bevis Marks London EC3A 7LN |
Secretary Name | Mr Ronald Keith Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Nmb House 17 Bevis Marks London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Application to strike the company off the register (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2011-12-21
|
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2010 | Appointment of Anita Jane Law as a secretary (3 pages) |
5 January 2010 | Termination of appointment of Ronald Haddon as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Ronald Haddon as a secretary (2 pages) |
5 January 2010 | Appointment of Anita Jane Law as a secretary (3 pages) |
22 December 2009 | Director's details changed for Christopher Rupert Bryan Martin on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Ronald Keith Haddon on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Rupert Bryan Martin on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Ronald Keith Haddon on 22 December 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
8 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
17 September 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
15 September 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
28 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
5 July 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
5 July 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (5 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (8 pages) |
15 September 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
15 September 2004 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page) |
3 October 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
3 October 2003 | Accounts made up to 31 May 2003 (4 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
26 July 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
26 July 2002 | Accounts made up to 31 May 2002 (4 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
2 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
7 September 2001 | Accounting reference date extended from 31/12/01 to 31/05/02 (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (4 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 10 old bailey london EC4M 7NG (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 10 old bailey london EC4M 7NG (1 page) |
19 January 2001 | New director appointed (4 pages) |
19 January 2001 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New director appointed (3 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Incorporation (15 pages) |